Search Results

LC Subject Heading: Drawings

Architecture & Landscape

This database includes rich collections of architectural building and landscape commissions dating from about 1850 through the present. Represented are Maine architects and designers; commissioned projects in Maine or for Maine residents; and some out of state commissions by Maine architects. Commissions include drawings for urban, coastal, and rural communities, and landscape design, parks, urban planning, and planned communities. Search the commissions This database includes rich collections of architectural building and landscape commissions dating from about 1850 through the present. Represented are Maine architects and designers; commissioned projects in Maine or for Maine residents; and some out of state commissions by Maine architects. Commissions include drawings for urban, coastal, and rural communities, and landscape design, parks, urban planning, and planned communities. Search the commissions


Item 135762

Special Care Unit expansion floor plan, Portland, 1995

Contributed by: Maine Historical Society Date: 1995 Location: Portland Client: Maine Medical Center Architect: Shepley Bulfinch Richardson and Abbott

Item 135763

Charles A. Dana Education Center elevations, Portland, 1983

Contributed by: Maine Historical Society Date: 1983 Location: Portland Client: Maine Medical Center Architect: Shepley Bulfinch Richardson and Abbott

Item 135764

Stage Two additions and alterations floor plan, Portland, 1983

Contributed by: Maine Historical Society Date: 1983 Location: Portland Client: Maine Medical Center Architect: Shepley Bulfinch Richardson and Abbott

Item 135765

New diagnostic facility floor plan, Portland, 1972

Contributed by: Maine Historical Society Date: 1972 Location: Portland Client: Maine Medical Center Architect: The Architects Collaborative

Item 148137

Hall, Casino, and Chapel buildings, Squirrel Island, Southport, 1879-1900

Contributed by: Maine Historical Society Date: 1878–1900 Location: Southport Client: unknown Architect: George M. Coombs; Coombs & Gibbs; Stevens & Coombs

Item 148198

Opportunity Farm cow barn end framing, New Gloucester, ca. 1945

Contributed by: Maine Historical Society Date: circa 1945 Location: New Gloucester Client: Opportunity Farm Association Architect: University of Maine Cooperative Extension Work in Agriculture

Item 148710

House for Mr. D.S. Waite, Lewiston, 1901

Contributed by: Maine Historical Society Date: 1901 Location: Lewiston Client: David S. Waite Architect: Coombs & Gibbs

Item 148734

House for Mr. E.A. Whittier, Lewiston, 1907

Contributed by: Maine Historical Society Date: 1907 Location: Lewiston Client: Evindar A. Whittier Architect: Coombs & Gibbs

Item 111555

Barracks in Togus, Chelsea, 1900

Contributed by: Maine Historical Society Date: 1900–1935 Location: Chelsea; Eastport Client: Eastern Branch N.H.D.V.S. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116274

St. Mary's Episcopal Chapel, Falmouth, 1901-1924

Contributed by: Maine Historical Society Date: 1901–1924 Location: Falmouth Client: The Episcopal Church of Saint Mary's Architect: John Calvin Stevens

Item 116476

Baxter House at Bowdoin College, Brunswick, 1950-1951

Contributed by: Maine Historical Society Date: 1950–1951 Location: Brunswick Client: Sigma Nu Architect: John Howard Stevens and John Calvin Stevens II Architects

Item 116479

Portland Packing Company, Portland, 1916-1918

Contributed by: Maine Historical Society Date: 1916–1918 Location: Portland; Skowhegan Client: Portland Packing Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116482

Casco Mercantile Trust Co., Portland, 1916-1919

Contributed by: Maine Historical Society Date: 1916–1919 Location: Portland Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116483

Casco Mercantile Trust Co., Porltand, 1901-1925

Contributed by: Maine Historical Society Date: 1901–1925 Location: Portland Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116484

Casco Mercantile Trust Co. alterations, Portland, 1925-1926

Contributed by: Maine Historical Society Date: 1925–1926 Location: Portland; Berwick Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116612

Sweetser Children's home, Saco, 1948-1951

Contributed by: Maine Historical Society Date: 1948–1951 Location: Saco Client: unknown Architect: John Howard Stevens and John Calvin Stevens II Architects

Item 135766

Maine General Hospital additions and alterations floor plan, Portland, 1929

Contributed by: Maine Historical Society Date: 1929 Location: Portland Client: Maine Medical Center Architect: Coolidge Shepley Bulfinch and Abbott

Item 148733

Plan of Seboomook Farm, Seboomook, 1923

Contributed by: Maine Historical Society Date: 1923 Location: Seboomook Client: Great Northern Paper Company Architect: Great Northern Paper Company

Item 148951

Sleeping camp floor plan, 1913

Contributed by: Maine Historical Society Date: 1913 Client: Great Northern Paper Company Architect: Great Northern Paper Company

Item 149085

Mori residence boundary survey, North Haven, 2016-2018

Contributed by: Maine Historical Society Date: 2016–2018 Location: North Haven Client: Toshiko Mori Architect: LaBranche Land Surveys

Item 135759

McGeachey Hall Mental Health Center floor plan, Portland, 1981

Contributed by: Maine Historical Society Date: 1981 Location: Portland Client: Maine Medical Center Architect: Stevens Architects

Item 148393

Office Building for Mr. F.H. Speed, Millinocket, 1925

Contributed by: Maine Historical Society Date: 1925 Location: Millinocket Client: Frank H. Speed Architect: Harry S. Coombs